Search icon

TEAM ELITE LLC

Company Details

Name: TEAM ELITE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2004 (21 years ago)
Organization Date: 07 Sep 2004 (21 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0594262
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2008 MERCHANT DR., STE. 5, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
WILL SCHNEIDER Member

Registered Agent

Name Role
WILL SCHNEIDER Registered Agent

Organizer

Name Role
WILL SCHNEIDER Organizer

Former Company Names

Name Action
PMA ENT., LLC Old Name
BLACK BELT STUDIOS, LLC Old Name

Assumed Names

Name Status Expiration Date
ELITE MARTIAL ARTS CHALLENGE Inactive 2022-05-30
ELITE MARTIAL ARTS & FITNESS Inactive 2022-05-30
SCHNEIDER'S ELITE MARTIAL ARTS Inactive 2017-05-30
SCHNEIDER'S ELITE MARTIAL ARTS & FITNESS Inactive 2017-05-30
ELITE MARTIAL ARTS & ELITE COMBAT CHALLENGE Inactive 2014-11-12

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-05
Annual Report 2023-03-16
Principal Office Address Change 2022-03-15
Annual Report 2022-03-15
Registered Agent name/address change 2022-03-15
Annual Report 2021-02-16
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6642848310 2021-01-27 0457 PPS 5006 Atwood Dr Ste 5, Richmond, KY, 40475-8179
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60762
Loan Approval Amount (current) 60762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-8179
Project Congressional District KY-06
Number of Employees 14
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61313.92
Forgiveness Paid Date 2021-12-22
6794777109 2020-04-14 0457 PPP 5006 Atwood Drive, RICHMOND, KY, 40475-8179
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 14
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61296.88
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State